London
W1G 0NB
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 April 2005) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 April 2005) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Director Name | Angus Carswell Connel |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Financial Director |
Correspondence Address | Ashfield 196 Whitehouse Road Edinburgh Midlothian EH4 6BX Scotland |
Director Name | Ronald James Gilchrist |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | John Anselm Claridge Moriarty |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Laburnum 8 Parkhead Road Linlithgow West Lothian EH49 7BS Scotland |
Director Name | John William Smart |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 83 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Secretary Name | John William Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 83 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Secretary Name | Ronald James Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Registered Address | 8 Henrietta Place London W1G 0NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2004 | Application for striking-off (1 page) |
29 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (2 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members (4 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 May 2002 | Return made up to 16/04/02; full list of members (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 June 2001 | Return made up to 16/04/01; full list of members (5 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 16/04/00; no change of members (19 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
13 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 39 portman square london W1H oee (1 page) |
21 December 1998 | Location of register of directors' interests (1 page) |
21 December 1998 | Location of register of members (1 page) |
13 July 1998 | Return made up to 16/04/98; full list of members (8 pages) |
17 April 1998 | New director appointed (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
4 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
23 April 1997 | Return made up to 16/04/97; no change of members (5 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
28 April 1996 | Return made up to 16/04/96; no change of members (5 pages) |
26 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
24 April 1995 | Return made up to 16/04/95; full list of members (14 pages) |